Name: | GEMINI OPPORTUNITY FUND III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Feb 2009 (16 years ago) |
Entity Number: | 3771879 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-07 | 2020-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-01-07 | 2020-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-09-12 | 2013-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2013-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-15 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-06-15 | 2012-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-02-06 | 2009-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713000307 | 2020-07-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-07-13 |
200512000432 | 2020-05-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-06-11 |
200511000029 | 2020-05-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-06-10 |
170213006209 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
150401006574 | 2015-04-01 | BIENNIAL STATEMENT | 2015-02-01 |
130308002072 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
130107000392 | 2013-01-07 | CERTIFICATE OF CHANGE | 2013-01-07 |
120912000796 | 2012-09-12 | CERTIFICATE OF CHANGE | 2012-09-12 |
120824000260 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
110316002096 | 2011-03-16 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State